Search icon

TWIGLE INC.

Company Details

Name: TWIGLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5003026
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 418 BROADWAY, STE 4203, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
northwest registered agent llc Agent 418 broadway ste n, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MAKSIM TER-SARKISIANTC Chief Executive Officer 418 BROADWAY, STE 4203, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-03-15 2022-09-28 Address 30 WALL STREET 8 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-03-15 2022-09-28 Address 30 WALL STREET 8 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-03 2021-03-15 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-10-03 2021-03-15 Address 32 KOMSOMOLSKY PROSPEKT 32, MOSCOW, 11914, 6, RUS (Type of address: Chief Executive Officer)
2016-09-02 2022-09-28 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-09-02 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-09-02 2018-10-03 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005000700 2022-10-05 BIENNIAL STATEMENT 2022-09-01
220928002972 2022-09-27 CERTIFICATE OF CHANGE BY ENTITY 2022-09-27
210315060029 2021-03-15 BIENNIAL STATEMENT 2020-09-01
181003006225 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160902000348 2016-09-02 CERTIFICATE OF INCORPORATION 2016-09-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State